(AP01) On January 20, 2024 new director was appointed.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2024
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on September 21, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(42 pages)
|
(AP01) On May 9, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(43 pages)
|
(AD01) New registered office address 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL. Change occurred on June 3, 2021. Company's previous address: Tlt Solicitors Redcliff Street Bristol BS1 6TP England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(41 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, October 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 24, 2020: 400000.00 GBP
filed on: 25th, September 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 22, 2020
filed on: 22nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AUD) Auditor's resignation
filed on: 26th, November 2019
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(37 pages)
|
(CH01) On April 9, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 14, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tlt Solicitors Redcliff Street Bristol BS1 6TP. Change occurred on April 9, 2019. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 31, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(36 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 13, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 31, 2016
filed on: 31st, May 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, May 2016
| change of name
|
Free Download
(2 pages)
|
(CH01) On October 23, 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 9, 2015: 333286.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on March 18, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 333376.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2014
| resolution
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2014
| resolution
|
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, October 2013
| resolution
|
Free Download
(56 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, October 2013
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, June 2010
| resolution
|
Free Download
(57 pages)
|
(SH01) Capital declared on June 16, 2010: 333274.00 GBP
filed on: 24th, June 2010
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed shoo 490 LIMITEDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 9, 2010
filed on: 9th, April 2010
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 12, 2010: 207692.00 GBP
filed on: 1st, April 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2010: 190269.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, March 2010
| resolution
|
Free Download
(55 pages)
|
(AP01) On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 28, 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On January 28, 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 28, 2010
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(34 pages)
|